Background WavePink WaveYellow Wave

PI PARTNERSHIP LIMITED (07718262)

PI PARTNERSHIP LIMITED (07718262) is an active UK company. incorporated on 26 July 2011. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PI PARTNERSHIP LIMITED has been registered for 14 years. Current directors include BURDEN, Amanda Jane, COOPER, Alan Roger, COOPER, John Antony and 2 others.

Company Number
07718262
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
2nd Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURDEN, Amanda Jane, COOPER, Alan Roger, COOPER, John Antony, IRELAND, Gregory Raymond, LAVELLE, Simone Gerarda Johanna
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI PARTNERSHIP LIMITED

PI PARTNERSHIP LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PI PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07718262

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2nd Floor, Tuition House 27-37 St George's Road Wimbledon, SW19 4EU,

Previous Addresses

2 Allington Close Wimbledon Village London SW19 5AP
From: 26 July 2011To: 9 June 2020
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Share Issue
Feb 12
Share Issue
Aug 14
Share Issue
Sept 14
Share Issue
Apr 15
Share Issue
Jun 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Mar 24
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MITCHELL, Gillian

Active
27-37 St George's Road, WimbledonSW19 4EU
Secretary
Appointed 01 Feb 2019

BURDEN, Amanda Jane

Active
27-37 St George's Road, WimbledonSW19 4EU
Born August 1963
Director
Appointed 01 Jan 2018

COOPER, Alan Roger

Active
27-37 St George's Road, WimbledonSW19 4EU
Born April 1955
Director
Appointed 01 Jan 2018

COOPER, John Antony

Active
27-37 St George's Road, WimbledonSW19 4EU
Born July 1957
Director
Appointed 09 Apr 2020

IRELAND, Gregory Raymond

Active
27-37 St George's Road, WimbledonSW19 4EU
Born October 1981
Director
Appointed 01 Aug 2022

LAVELLE, Simone Gerarda Johanna

Active
27-37 St George's Road, WimbledonSW19 4EU
Born October 1967
Director
Appointed 03 Oct 2022

MITCHELL, Gillian

Resigned
Allington Close, LondonSW19 5AP
Born October 1964
Director
Appointed 26 Jul 2011
Resigned 01 Feb 2019

OLDLAND, John Morris

Resigned
Allington Close, LondonSW19 5AP
Born December 1948
Director
Appointed 03 Aug 2011
Resigned 31 Jul 2019

TYRRELL, Julia Pamela

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born April 1951
Director
Appointed 03 Aug 2011
Resigned 14 Mar 2024

WILLIAMS, Thomas John

Resigned
Allington Close, LondonSW19 5AP
Born July 1955
Director
Appointed 26 Jul 2011
Resigned 31 Jan 2020

Persons with significant control

1

27-37 St. George's Road, LondonSW19 4EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Resolution
12 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 April 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Resolution
27 November 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Resolution
9 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Resolution
11 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Incorporation Company
26 July 2011
NEWINCIncorporation